Labrador Iron Mines Holdings Limited Home Experience Labrador Iron Mines Holdings Limited Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents CCAA Proceedings Court Orders pdf Monitor’s Plan Implementation Date Certificate dated December 21, 2016 672 KB pdf Plan Sanction Order December 14, 2016 4.07 MB pdf Endorsement of Justice Wilton Siegel dated December 14, 2016 166 KB pdf Meeting Order dated November 10, 2016 616 KB pdf Endorsement dated September 30, 2016 228 KB pdf Stay Extension and Approval and Vesting Order dated September 30, 2016 160 KB pdf Stay Extension Order dated June 30, 2016 495 KB pdf Endorsement dated June 30, 2016 268 KB pdf Claims Procedure Order dated April 18, 2016 2.29 MB pdf Endorsement dated December 16, 2015 689 KB pdf Stay Extension Order dated December 16, 2015 493 KB pdf Monitor's Certificate dated September 11, 2015 58 KB pdf Endorsement datd September 1, 2015 660 KB pdf Approval and Vesting Order dated September 1, 2015 85 KB pdf Endorsement dated July 27, 2015 223 KB pdf Stay Extension Order dated July 27, 2015 122 KB pdf Stay Extension Order April 30, 2015 143 KB pdf Endorsement dated April 30, 2015 393 KB pdf Endorsement dated April 2, 2015 2.19 MB pdf CCAA Initial Order dated April 2, 2015 205 KB Plan of Compromise and Arrangement Documents pdf Letter to Creditors dated November 14, 2016 96 KB pdf Resolution to Approve the Plan 3 KB pdf Form of Proxy 17 KB pdf Plan Report, including the Meeting Order 865 KB pdf Plan Affidavit, including the Plan 3.58 MB pdf Convenience Claim Election Form 8 KB pdf Notice of the Meetings and Sanction Hearing 11 KB Reports pdf Ninth Report of the Monitor dated December 9, 2016 2.52 MB pdf Eighth Report of the Monitor dated November 4, 2016 338 KB pdf Seventh Report of the Monitor dated September 26, 2016 2 MB pdf Sixth Report of the Monitor dated June 23, 2016 3.12 MB pdf Fifth Report of the Monitor dated April 12, 2016 315 KB pdf Fourth Report of the Monitor dated December 11, 2015 596 KB pdf Third Report of the Monitor dated August 26, 2015 89 KB pdf Second Report of the Monitor dated July 21, 2015 700 KB pdf First Report of the Monitor dated April 24, 2015 2.07 MB pdf Report of the Proposed Monitor dated April 1, 2015 2.7 MB Motion Materials pdf Motion Record of the Applicants returnable December 14, 2016 339 KB pdf Factum of the Applicants dated December 13, 2016 346 KB pdf Book of Authorities of the Applicants dated December 13, 2016 2.31 MB pdf Notice of Motion and Draft Sanction Order dated December 11, 2016 221 KB pdf Motion Record returnable November 10, 2016 6.91 MB pdf Book of Authorities of the Applicants returnable November 10, 2016 9.39 MB pdf Factum of the Applicants returnable November 10, 2016 393 KB pdf Motion Record returnable September 30, 2016 523 KB pdf Book of Authorities of the Applicants dated September 29, 2016 12.2 MB pdf Factum of the Applicants dated September 29, 2016 239 KB pdf Supplementary Affidavit of Richard Pinkerton sworn September 28, 2016 678 KB pdf Motion Record of Applicants returnable June 30, 2016 323 KB pdf Motion Record of Applicants returnable April 18, 2016 961 KB pdf Factum of the Applicants dated April 8, 2016 2.68 MB pdf Book of Authorities of the Applicants dated April 8, 2016 664 KB pdf Motion Record returnable December 16, 2015 386 KB pdf Book of Authorities of the Applicants returnable September 1, 2015 2.14 MB pdf Motion Record of the Applicants returnable September 1, 2015 948 KB pdf Factum of the Applicants returnable September 1, 2015 268 KB pdf Motion Record returnable July 27, 2015 303 KB pdf Book of Authorities of the Applicants returnable April 30, 2015 4.27 MB pdf Motion Record of the Applicants returnable April 30, 2015 780 KB pdf Factum of the Applicants returnable April 30, 2015 3.77 MB pdf Notice of Application dated April 2, 2015 87 KB pdf Factum of the Applicants dated April 1, 2015 404 KB pdf Book of Authorities dated April 1, 2015 6.25 MB pdf Application Record dated April 1, 2015 4.55 MB Notices and other documents pdf CCAA Notice to Creditors 970 KB pdf List of Creditors 37 KB pdf Service List as at September 7, 2016 75 KB